Dynamic Packaging Ltd. BRISTOL


Dynamic Packaging started in year 1989 as Private Limited Company with registration number 02413793. The Dynamic Packaging company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Bristol at 18-20 Cater Road. Postal code: BS13 7TW.

The company has 3 directors, namely Grace M., Oliver M. and Julie M.. Of them, Julie M. has been with the company the longest, being appointed on 14 September 2005 and Grace M. has been with the company for the least time - from 25 May 2023. As of 15 May 2024, there were 5 ex directors - Joseph N., Stephen M. and others listed below. There were no ex secretaries.

This company operates within the BS13 7TW postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1017619 . It is located at 18-20 Cater Road, Bishopsworth, Bristol with a total of 1 cars.

Dynamic Packaging Ltd. Address / Contact

Office Address 18-20 Cater Road
Office Address2 Bishopsworth
Town Bristol
Post code BS13 7TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02413793
Date of Incorporation Wed, 16th Aug 1989
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Grace M.

Position: Director

Appointed: 25 May 2023

Oliver M.

Position: Director

Appointed: 10 June 2021

Julie M.

Position: Director

Appointed: 14 September 2005

Joseph N.

Position: Director

Resigned: 10 June 2021

Stephen M.

Position: Director

Resigned: 20 August 2022

Caroline B.

Position: Director

Appointed: 14 September 2005

Resigned: 31 March 2013

Peter T.

Position: Director

Appointed: 16 August 1992

Resigned: 12 September 2000

Mervyn J.

Position: Director

Appointed: 16 August 1992

Resigned: 31 July 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we discovered, there is Oliver M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Stephen M. This PSC owns 25-50% shares. The third one is Joseph N., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Oliver M.

Notified on 20 August 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Stephen M.

Notified on 6 April 2016
Ceased on 20 August 2022
Nature of control: 25-50% shares

Joseph N.

Notified on 6 April 2016
Ceased on 10 June 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   870 023918 307997 5231 168 014407 578415 613
Current Assets796 568852 108922 3761 235 5071 290 4331 393 6921 506 9471 003 859688 592
Debtors260 140332 310284 681347 934360 461385 149326 818586 281266 319
Net Assets Liabilities   882 582944 3241 009 9441 099 331643 744152 905
Property Plant Equipment   53 83077 54963 68155 249110 029153 355
Total Inventories   17 55011 66511 02012 11510 0006 660
Cash Bank In Hand504 210490 389609 044      
Net Assets Liabilities Including Pension Asset Liability502 477524 612614 231      
Stocks Inventory32 21829 40928 651      
Tangible Fixed Assets89 10496 13277 865      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve501 144523 279612 898      
Other
Accumulated Depreciation Impairment Property Plant Equipment   285 268302 459316 327328 049353 659385 368
Average Number Employees During Period    2222252528
Creditors   397 693410 968436 114453 011460 290660 337
Fixed Assets   53 83077 54963 68155 249110 029153 355
Increase From Depreciation Charge For Year Property Plant Equipment    17 19113 86811 72225 61031 709
Net Current Assets Liabilities426 166443 894549 186837 814879 465957 5781 053 936543 56928 255
Property Plant Equipment Gross Cost   339 098380 008380 008383 298463 688538 723
Provisions For Liabilities Balance Sheet Subtotal   9 06212 69011 3159 8549 85428 705
Total Additions Including From Business Combinations Property Plant Equipment    40 910 3 29080 39075 035
Total Assets Less Current Liabilities515 270540 026627 051891 644957 0141 021 2591 109 185653 598181 610
Capital Employed502 477524 612614 231      
Capital Redemption Reserve333333333      
Creditors Due Within One Year370 402408 214373 190      
Intangible Fixed Assets Aggregate Amortisation Impairment10 00010 00010 000      
Intangible Fixed Assets Cost Or Valuation10 00010 00010 000      
Number Shares Allotted 1 0001 000      
Par Value Share 11      
Provisions For Liabilities Charges12 79315 41412 820      
Share Capital Allotted Called Up Paid1 0001 0001 000      
Tangible Fixed Assets Additions 23 4825 415      
Tangible Fixed Assets Cost Or Valuation318 661337 543314 108      
Tangible Fixed Assets Depreciation229 557241 411236 243      
Tangible Fixed Assets Depreciation Charged In Period 16 39020 181      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 53625 349      
Tangible Fixed Assets Disposals 4 60028 850      

Transport Operator Data

18-20 Cater Road
Address Bishopsworth
City Bristol
Post code BS13 7TW
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2017-12-31
filed on: 7th, October 2018
Free Download (11 pages)

Company search

Advertisements